London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2015(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land on the south side of opal way stone business park stone, land on the south side of opal way stone and land lying to the south side of opal way stone (part freehold and part leasehold title numbers SF364202, SF346792 and SF360481). Outstanding |
---|
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (1 page) |
1 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
13 March 2018 | All of the property or undertaking has been released and no longer forms part of charge 095365000001 (1 page) |
13 March 2018 | Satisfaction of charge 095365000001 in full (1 page) |
6 March 2018 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018 (2 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 November 2015 | Resolutions
|
12 November 2015 | Memorandum and Articles of Association (30 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Memorandum and Articles of Association (30 pages) |
24 July 2015 | Registration of charge 095365000001, created on 17 July 2015 (33 pages) |
24 July 2015 | Registration of charge 095365000001, created on 17 July 2015 (33 pages) |
13 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
13 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|